Name: | IBF CONFERENCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2001 (24 years ago) |
Entity Number: | 2655946 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 JERICHO EXECUTIVE PLAZA, STE 300E, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRA SCOTT | Chief Executive Officer | 30 JERICHO EXECUTIVE PLAZA, STE 300E, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 JERICHO EXECUTIVE PLAZA, STE 300E, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-19 | 2013-09-10 | Address | 575 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2013-09-10 | Address | 575 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2003-06-19 | 2013-09-10 | Address | 575 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2001-06-29 | 2003-06-19 | Address | ATTN: THOMAS E. KASS, 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910002174 | 2013-09-10 | BIENNIAL STATEMENT | 2013-06-01 |
090526002293 | 2009-05-26 | BIENNIAL STATEMENT | 2009-06-01 |
050808002576 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030619002124 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
010803000055 | 2001-08-03 | CERTIFICATE OF AMENDMENT | 2001-08-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State